Case number: 1:20-bk-11253 - Audio Excellence, Inc. - New Mexico Bankruptcy Court

Case Information
  • Case title

    Audio Excellence, Inc.

  • Court

    New Mexico (nmbke)

  • Chapter

    7

  • Judge

    Robert H. Jacobvitz

  • Filed

    06/19/2020

  • Last Filing

    11/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
TA



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 20-11253-t7

Assigned to: David T. Thuma
Chapter 7
Voluntary
Asset


Date filed:  06/19/2020
341 meeting:  08/07/2020
Deadline for filing claims:  10/26/2020

Debtor

Audio Excellence, Inc., a domestic profit corporation

5830 Midway Park Blvd. NE
Albuquerque, NM 87109
BERNALILLO-NM
Tax ID / EIN: 02-0691678

represented by
Chris W Pierce

Walker & Associates, P.C.
500 Marquette N.W., Suite 650
Albuquerque, NM 87102
505-766-9272
Fax : 505-766-9287
Email: cpierce@walkerlawpc.com

Samuel I. Roybal

Walker & Associates, P.C.
500 Marquette, NW, Ste 650
Albuquerque, NM 87102
505-766-9272
Fax : 505-766-9287
Email: sroybal@walkerlawpc.com

Thomas D Walker

Walker & Associates, P.C.
500 Marquette Ave NW Ste 650
Albuquerque, NM 87102-5309
505-766-9272
Email: twalker@walkerlawpc.com

Trustee

Yvette J. Gonzales

Trustee
PO Box 1037
Placitas, NM 87043-1037
505-771-0700

represented by
Jamie L. Allen

Modrall, Sperling, Roehl, Harris & Sisk,
500 Fourth Street NW
Suite 1000
Albuquerque, NM 87102
505-848-1800
Email: jallen@modrall.com

Spencer Lewis Edelman

Modrall Sperling Roehl, Harris & Sisk PA
PO Box 2168
Albuquerque, NM 87103-2168
505.848.1857
Fax : 505.449.2057
Email: sle@modrall.com

U.S. Trustee

United States Trustee

PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
 
 

Latest Dockets

Date Filed#Docket Text
11/21/2025107Chapter 7 Trustee's Final Account and Distribution Report filed on behalf of Trustee Yvette J. Gonzales. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged and files it on behalf of Trustee Yvette J. Gonzales. The United States Trustee does not object to the relief requested. Filed by United States Trustee. (Pardo, Tamara)
07/21/2025106Order Approving Court Cost and Trustee's Commission and Expenses (Related Doc# [103]) and Granting Trustee's Application for Compensation (Related Doc # [104]) for Yvette J. Gonzales, fees awarded: $19482.52, expenses awarded: $1679.43. (pts)
07/16/2025Terminated Attorney Chris W Pierce and Thomas D Walker for Debtor Audio Excellence, Inc. Attorney Thomas Walker and Chris Pierce granted inactive status in the State Bar of New Mexico effective 6/27/25. (mel)
06/26/2025105Certificate of Service served 6/26/2025; to those indicated on certificate Filed by Trustee Yvette J. Gonzales (RE: related document(s)[104] Application for Compensation and Notice of Trustee's Final Report and Deadline to Object). (Gonzales, Yvette)
06/26/2025104Application for Compensation for Yvette J. Gonzales, Trustee Chapter 7, Period: 6/19/2020 to 6/26/2025, Fees: $19,482.52, Expenses: $1,679.43. See Trustee's Final Report, paragraph 8, to view the Application. Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR): Notice served 6/26/2025. Number of days in objection period: 21. Notice given to parties listed. Filed by Trustee Yvette J. Gonzales (RE: related document(s)[103] Final Report (TFR) and UST's Review of Trustee's Final Report filed by U.S. Trustee United States Trustee). (Gonzales, Yvette)
06/25/2025103Chapter 7 Trustee's Final Report filed on behalf of Trustee Yvette J. Gonzales. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report and files it on behalf of Trustee Yvette J. Gonzales. Filed by United States Trustee. (Pardo, Tamara)
06/02/2025Trustee requested closing information on 6/2/25. Case has been audited and as of 6/2/25, no fees are due at this time. (noel)
06/02/2025Trustee's Request to Clerk for Closing Information Filed by Trustee Yvette J. Gonzales. (Gonzales, Yvette)
06/02/2025102Notice of Deadline to File Objections: Notice served June 2, 2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[100] Application for Compensation). (Attachments: # (1) Exhibit A) (Edelman, Spencer)
06/02/2025101Notice of Deadline to File Objections: Notice served June 2, 2025. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[99] Application for Compensation). (Attachments: # (1) Exhibit A) (Edelman, Spencer)